Company Information

CIN
Status
Date of Incorporation
15 September 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 November 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Ravishankar Yandapalli
Ravishankar Yandapalli
Director/Designated Partner
over 2 years ago
Kalyan Swaroop Yandapalli
Kalyan Swaroop Yandapalli
Director/Designated Partner
over 12 years ago
Yandapalli Umamaheswari
Yandapalli Umamaheswari
Director/Designated Partner
about 15 years ago

Past Directors

Lakshminarayana Bolisetty
Lakshminarayana Bolisetty
Additional Director
over 11 years ago

Registered Trademarks

Mahathi Mahathi Infra Services

[Class : 6] Transportable Buildings Of Metal; Metal Containers For Storage Or Transport

Charges

154 Crore
05 July 2016
Punjab National Bank
52 Lak
14 October 2011
Punjab National Bank
38 Crore
17 June 2014
Punjab National Bank
35 Lak
13 March 2013
Andhra Pradesh State Financial Corporation
3 Crore
09 May 2011
The Karur Vysya Bank Limited
3 Lak
31 March 2012
Punjab National Bank
35 Lak
05 August 2019
Hdfc Bank Limited
72 Crore
06 February 2023
Hdfc Bank Limited
8 Lak
20 January 2023
Hdfc Bank Limited
17 Lak
12 October 2022
Icici Bank Limited
30 Crore
29 December 2021
Icici Bank Limited
25 Crore
29 December 2021
Icici Bank Limited
50 Lak
31 October 2021
Hdfc Bank Limited
25 Crore
05 September 2023
Hdfc Bank Limited
0
03 August 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
20 January 2023
Hdfc Bank Limited
0
12 October 2022
Others
0
05 August 2019
Hdfc Bank Limited
0
29 December 2021
Others
0
29 December 2021
Others
0
31 October 2021
Hdfc Bank Limited
0
14 October 2011
Others
0
13 March 2013
Andhra Pradesh State Financial Corporation
0
31 March 2012
Punjab National Bank
0
05 July 2016
Others
0
17 June 2014
Punjab National Bank
0
09 May 2011
The Karur Vysya Bank Limited
0
05 September 2023
Hdfc Bank Limited
0
03 August 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
20 January 2023
Hdfc Bank Limited
0
12 October 2022
Others
0
05 August 2019
Hdfc Bank Limited
0
29 December 2021
Others
0
29 December 2021
Others
0
31 October 2021
Hdfc Bank Limited
0
14 October 2011
Others
0
13 March 2013
Andhra Pradesh State Financial Corporation
0
31 March 2012
Punjab National Bank
0
05 July 2016
Others
0
17 June 2014
Punjab National Bank
0
09 May 2011
The Karur Vysya Bank Limited
0
05 September 2023
Hdfc Bank Limited
0
03 August 2023
Hdfc Bank Limited
0
16 March 2023
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
20 January 2023
Hdfc Bank Limited
0
12 October 2022
Others
0
05 August 2019
Hdfc Bank Limited
0
29 December 2021
Others
0
29 December 2021
Others
0
31 October 2021
Hdfc Bank Limited
0
14 October 2011
Others
0
13 March 2013
Andhra Pradesh State Financial Corporation
0
31 March 2012
Punjab National Bank
0
05 July 2016
Others
0
17 June 2014
Punjab National Bank
0
09 May 2011
The Karur Vysya Bank Limited
0

Documents

Form DPT-3-11022021-signed
Form DPT-3-10022021-signed
Form MSME FORM I-22122020_signed
Optional Attachment-(1)-16112020
Form CHG-1-16112020_signed
Optional Attachment-(2)-16112020
Instrument(s) of creation or modification of charge;-16112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201116
Form MGT-14-09092020_signed
Optional Attachment-(1)-09092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092020
Optional Attachment-(3)-09092020
Optional Attachment-(2)-09092020
Optional Attachment-(4)-09092020
Optional Attachment-(3)-09092020
Optional Attachment-(2)-09092020
Optional Attachment-(1)-09092020
Form DIR-12-09092020_signed
Form MSME FORM I-02092020_signed
Form CHG-4-19032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Letter of the charge holder stating that the amount has been satisfied-18032020
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-03012020_signed
Copy of MGT-8-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
XBRL document in respect Consolidated financial statement-30122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form ADT-1-26122019_signed